Search icon

MLG PROPERTIES, INC.

Company Details

Name: MLG PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1978 (46 years ago)
Date of dissolution: 23 Mar 1994
Entity Number: 522453
ZIP code: 10019
County: Rockland
Place of Formation: New York
Address: 666 5TH AVE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH I KAZARNOVSKY DOS Process Agent 666 5TH AVE, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
20180824047 2018-08-24 ASSUMED NAME LLC INITIAL FILING 2018-08-24
DP-1006557 1994-03-23 DISSOLUTION BY PROCLAMATION 1994-03-23
B037991-3 1983-11-09 CERTIFICATE OF AMENDMENT 1983-11-09
A531488-4 1978-11-20 CERTIFICATE OF INCORPORATION 1978-11-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9301449 Other Contract Actions 1993-03-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-03-10
Termination Date 1993-07-20
Section 1332

Parties

Name CUSHMAN & WAKEFILED,
Role Plaintiff
Name MLG PROPERTIES, INC.
Role Defendant
9203104 Other Contract Actions 1992-04-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 93
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-04-30
Termination Date 1992-09-28
Section 1332

Parties

Name MIDLANTIC BANK
Role Plaintiff
Name MLG PROPERTIES, INC.
Role Defendant
9102712 Other Personal Injury 1991-04-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-04-22
Termination Date 1992-01-23
Date Issue Joined 1991-05-22
Section 1332

Parties

Name ESCOTO,
Role Plaintiff
Name MLG PROPERTIES, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State